UKBizDB.co.uk

VOEST ALPINE KREMS U.K. PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Voest Alpine Krems U.k. Plc. The company was founded 26 years ago and was given the registration number 03464504. The firm's registered office is in OLDBURY. You can find them at Broadwell Road, , Oldbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VOEST ALPINE KREMS U.K. PLC
Company Number:03464504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Broadwell Road, Oldbury, West Midlands, B69 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadwell Road, Oldbury, B69 4HF

Secretary28 November 2020Active
Broadwell Road, Oldbury, B69 4HF

Director01 July 2019Active
Broadwell Road, Oldbury, B69 4HF

Director01 January 2013Active
16 Waterloo Road, Bidford On Avon, Alcester, B50 4DL

Secretary30 July 1998Active
Broadwell Road, Oldbury, B69 4HF

Secretary01 October 2009Active
18 Orchard Rise, Kingston Upon Thames, KT2 7EY

Secretary20 May 1998Active
Broadwell Road, Oldbury, B69 4HF

Secretary27 April 2011Active
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH

Secretary08 July 2002Active
129 Uplands Avenue, Rowley Regis, B65 9PT

Secretary20 October 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1997Active
Broadwell Road, Oldbury, B69 4HF

Director01 July 2008Active
16 Waterloo Road, Bidford On Avon, Alcester, B50 4DL

Director21 January 1999Active
Broadwell Road, Oldbury, B69 4HF

Director23 April 2012Active
18 Orchard Rise, Kingston Upon Thames, KT2 7EY

Director20 May 1998Active
Worms Ash Farmhouse, Cockshutt Lane Dodford, Bromsgrove, B61 9AT

Director21 December 1998Active
Vlach Strasse 29, 3552 Stratzing, Austria,

Director01 June 2000Active
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH

Director08 July 2002Active
Broadwell Road, Oldbury, B69 4HF

Director28 April 2005Active
7 Margareten Strasse, Krems, Austria, A 3500

Director21 December 1998Active
Broadwell Road, Oldbury, B69 4HF

Director01 October 2014Active
Broadwell Road, Oldbury, B69 4HF

Director21 December 1998Active
139 Heath Row, Bishops Stortford, CM23 5DN

Director20 May 1998Active
20 St Marys Road, Harborne, Birmingham, B17 0HA

Director01 September 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director12 November 1997Active

People with Significant Control

Voestalpine Metal Forming Gmbh
Notified on:20 May 2017
Status:Active
Country of residence:Austria
Address:Voestalpine Metal Forming Gmbh, Schmidhuettenstrasse 5, Krems, Austria,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Appoint person secretary company with name date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type full.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.